SITE COLLECTION SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Total exemption full accounts made up to 2024-07-30 |
30/04/2530 April 2025 | Previous accounting period shortened from 2024-07-31 to 2024-07-30 |
10/01/2510 January 2025 | Change of details for Mr John Mark Janeczko as a person with significant control on 2024-11-27 |
10/01/2510 January 2025 | Confirmation statement made on 2024-11-27 with updates |
09/01/259 January 2025 | Director's details changed for Mr John Mark Janeczko on 2025-01-09 |
09/01/259 January 2025 | Director's details changed for Mr Carl Stephen Janeczko on 2025-01-09 |
09/01/259 January 2025 | Registered office address changed from 2 York Street Clitheroe BB7 2DL England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2025-01-09 |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
27/11/2327 November 2023 | Notification of Carl Stephen Janeczko as a person with significant control on 2023-11-27 |
27/11/2327 November 2023 | Appointment of Mr Carl Stephen Janeczko as a director on 2023-11-27 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with updates |
31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-07-31 |
28/08/2328 August 2023 | Unaudited abridged accounts made up to 2022-07-31 |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Confirmation statement made on 2023-05-20 with no updates |
25/07/2325 July 2023 | Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park Challenge Way, Blackburn Lancashire BB1 5QB England to 2 York Street Clitheroe BB7 2DL on 2023-07-25 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN MARK JANECZKO / 25/09/2019 |
08/06/208 June 2020 | CESSATION OF ADAM JAMES TALBOT AS A PSC |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
04/05/204 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | PREVSHO FROM 30/09/2019 TO 31/07/2019 |
18/02/2018 February 2020 | PREVEXT FROM 31/05/2019 TO 30/09/2019 |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAM TALBOT |
14/10/1914 October 2019 | COMPANY NAME CHANGED BIN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/10/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
21/05/1821 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company